WHITFIELD'S TV AERIALS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Secretary's details changed for Gilderson Secretaries Limited on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 51 High Street Crowle Scunthorpe North Lincolnshire DN17 4LB to 1 the Stables Manor Business Park East Drayton Retford DN22 0LG on 2023-09-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

14/04/1514 April 2015 CORPORATE SECRETARY APPOINTED GILDERSON SECRETARIES LIMITED

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WHITFIELD / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

20/07/0720 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: AXHOLME HOUSE NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company